Name: | HUDSON VALLEY AUDIO VISUAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2003 (22 years ago) |
Entity Number: | 2885994 |
ZIP code: | 12548 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1914 ROUTE 44-55, MODENA, NY, United States, 12548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH P. HARRINGTON | Chief Executive Officer | 1914 ROUTE 44-55, MODENA, NY, United States, 12548 |
Name | Role | Address |
---|---|---|
HUDSON VALLEY AUDIO VISUAL, INC. | DOS Process Agent | 1914 ROUTE 44-55, MODENA, NY, United States, 12548 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-06 | 2013-03-25 | Address | PO BOX 285, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
2007-04-06 | 2013-03-25 | Address | 530 S OHIOVILLE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office) |
2007-04-06 | 2013-03-25 | Address | PO BOX 285, GARDINER, NY, 12525, USA (Type of address: Service of Process) |
2006-01-12 | 2007-04-06 | Address | PO BOX 285, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
2006-01-12 | 2007-04-06 | Address | 530 S OHIOVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190306060441 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170301007010 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
130325006191 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
110428002256 | 2011-04-28 | BIENNIAL STATEMENT | 2011-03-01 |
090330002628 | 2009-03-30 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State